Search icon

COMSTOCK HOLDINGS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMSTOCK HOLDINGS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 2017
Business ALEI: 1240590
Annual report due: 31 Mar 2026
Business address: 44 COMSTOCK HILL AVENUE, NORWALK, CT, 06850, United States
Mailing address: 44 COMSTOCK HILL AVENUE, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wayne.agard@hotmail.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
KARENZA ALEXIS Officer - - 44 COMSTOCK HILL AVENUE, NORWALK, CT, 06850, United States
WAYNE AGARD Officer +1 917-331-1465 WAYNE.AGARD@HOTMAIL.COM 44 COMSTOCK HILL AVENUE, NORWALK, CT, 06850, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WAYNE AGARD Agent 44 COMSTOCK HILL AVENUE, NORWALK, CT, 06850, United States 44 COMSTOCK HILL AVENUE, NORWALK, CT, 06850, United States +1 917-331-1465 WAYNE.AGARD@HOTMAIL.COM 44 COMSTOCK HILL AVENUE, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081251 2025-03-23 - Annual Report Annual Report -
BF-0012117957 2024-03-08 - Annual Report Annual Report -
BF-0011336897 2023-05-05 - Annual Report Annual Report -
BF-0010368479 2022-03-31 - Annual Report Annual Report 2022
0007164043 2021-02-16 - Annual Report Annual Report 2021
0007163936 2021-02-16 - Annual Report Annual Report 2018
0007164030 2021-02-16 - Annual Report Annual Report 2020
0007163974 2021-02-16 - Annual Report Annual Report 2019
0005854355 2017-06-01 2017-06-01 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information